Advanced company searchLink opens in new window

EGBERT TAYLOR HOLDINGS LIMITED

Company number 11064970

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 May 2024 CS01 Confirmation statement made on 2 May 2024 with updates
22 Mar 2024 CH01 Director's details changed for Mrs Lisa Rebecca Powell on 24 February 2024
17 Feb 2024 MA Memorandum and Articles of Association
17 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Feb 2024 TM01 Termination of appointment of Michael James Braddock as a director on 26 January 2024
13 Feb 2024 AP01 Appointment of Mr David John Williams as a director on 26 January 2024
21 Dec 2023 TM01 Termination of appointment of Brendan Francis Murphy as a director on 21 December 2023
16 Oct 2023 AP01 Appointment of Mr Michael James Braddock as a director on 2 October 2023
29 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
01 Sep 2023 PSC08 Notification of a person with significant control statement
01 Sep 2023 PSC07 Cessation of Impact Environmental Group Llc as a person with significant control on 1 September 2023
16 Jun 2023 CS01 Confirmation statement made on 2 May 2023 with updates
15 Jun 2023 PSC07 Cessation of Rockwood Gp Iii, Llc as a person with significant control on 31 October 2022
14 Jun 2023 PSC02 Notification of Impact Environmental Group Llc as a person with significant control on 31 October 2022
14 Jun 2023 TM01 Termination of appointment of Hunter Allen as a director on 23 March 2023
14 Jun 2023 AP01 Appointment of Mr Michael Anthony Moore as a director on 23 March 2023
21 Nov 2022 CH01 Director's details changed for Mrs Lisa Rebecca Powell on 21 November 2022
28 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
25 May 2022 RP04CS01 Second filing of Confirmation Statement dated 2 May 2022
19 May 2022 CS01 Confirmation statement made on 2 May 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 22/05/2022
19 May 2022 CH01 Director's details changed for Mrs Lisa Rebecca Powell on 19 May 2022
19 May 2022 CH01 Director's details changed for Mr Brendan Francis Murphy on 19 May 2022
30 Dec 2021 SH01 Statement of capital following an allotment of shares on 29 December 2021
  • GBP 9,302,222.22
09 Nov 2021 PSC02 Notification of Rockwood Gp Iii, Llc as a person with significant control on 4 November 2021
09 Nov 2021 PSC07 Cessation of Indigo Capital Llp as a person with significant control on 4 November 2021